About

Registered Number: 04919677
Date of Incorporation: 02/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor, Woodside House 261 Low Lane, Horsforth, Leeds, LS18 5NY,

 

Founded in 2003, Wish Star Ltd are based in Leeds, it has a status of "Active". We do not know the number of employees at Wish Star Ltd. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAY, David Alan 09 December 2003 21 February 2005 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 28 March 2018
AD01 - Change of registered office address 10 January 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 24 June 2016
MR01 - N/A 09 May 2016
MR04 - N/A 11 April 2016
MR04 - N/A 11 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2016
AP01 - Appointment of director 01 April 2016
AD01 - Change of registered office address 01 April 2016
MR01 - N/A 05 March 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 27 September 2012
DISS40 - Notice of striking-off action discontinued 25 February 2012
AR01 - Annual Return 23 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 27 September 2011
TM02 - Termination of appointment of secretary 20 May 2011
AD01 - Change of registered office address 18 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 December 2009
CH04 - Change of particulars for corporate secretary 21 December 2009
AA - Annual Accounts 19 October 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 16 October 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
287 - Change in situation or address of Registered Office 23 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
225 - Change of Accounting Reference Date 22 July 2004
287 - Change in situation or address of Registered Office 22 July 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
395 - Particulars of a mortgage or charge 12 December 2003
287 - Change in situation or address of Registered Office 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2016 Outstanding

N/A

A registered charge 24 February 2016 Outstanding

N/A

Debenture 25 January 2007 Fully Satisfied

N/A

Legal mortgage 28 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.